THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE

Similar documents
BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT

NATIONAL ASSOCIATION OF BAR EXECUTIVES BYLAWS (Amended February 5, 2015) ARTICLE I: Name

BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE

Cuyahoga County Rules of Council

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION

BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME ARTICLE II ORGANIZATION ARTICLE III OBJECT

Resolution No R36-40 Introduced: June 8, 2015 Adopted: June 8, 2015 Approved as to form and legality by the City Attorney

RULES OF PROCEDURE CITY COUNCIL - CITY OF RICHMOND, VIRGINIA. June 26, Approved as to form and legality by the City Attorney

BY-LAWS OF THE LOS ANGELES COUNTY BAR ASSOCIATION SECTION ON STATE AND LOCAL GOVERNMENT LAW PRACTICE

Department of Labor Relations TABLE OF CONTENTS. Connecticut State Labor Relations Act. Article I. Description of Organization and Definitions

RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION

The purpose of the Association shall be to advocate for equitable distribution and access to improved health status for rural Kentuckians.

CITY OF EL PASO DE ROBLES

RESTATED BYLAWS WISCONSIN BALANCE OF STATE CONTINUUM OF CARE, INC. Adopted, 20

BYLAWS OF THE NATIONAL ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS. Article I NAME

BYLAWS OF FLORIDA ATLANTIC UNIVERSITY FOUNDATION, INC. AMENDED May 12, Article I PURPOSE. Article II BOARD OF DIRECTORS

CENTRAL MICHIGAN UNIVERSITY BOARD OF TRUSTEES BYLAWS

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation)

Bylaws of the New England Association of Schools and Colleges, Inc.

CONSTITUTION AND BYLAWS SAN ANTONIO BUILDING OWNERS AND MANAGERS ASSOCIATION, INC. Incorporating all amendments adopted through 08/10 ARTICLE I - NAME

BYLAWS of USPS DISTRICT 28

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D.

Bylaws of the Board of Trustees

National Fire Sprinkler Association By-Laws (last revised June 2018)

AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC.

By-Laws and Rules of the Citizens Police Review Board of the City of Albany, New York

GEORGE C. MARSHALL RESEARCH FOUNDATION BYLAWS ARTICLE I. General

BY-LAWS OF AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS, INC. as Amended and Restated as of October 22, 2017

WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS

ATLANTIC COUNTY ORDINANCE NO. / 1994 AN ORDINANCE ESTABLISHING AN ATLANTIC COUNTY ADVISORY COMMISSION ON WOMEN

TITLE 1 GENERAL ADMINISTRATION CHAPTER 1 TOWN COUNCIL 1

BY-LAWS OF THE TAXATION SECTION OF THE LOS ANGELES COUNTY BAR ASSOCIATION

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN

CONSTITUTION AND BYLAWS As revised June 2012, Effective January 1, 2013

Bylaws of Zonta International

National Fire Sprinkler Association By Laws (last revised June 2015 )

AMENDED AND RESTATED BYLAWS OF CUSTOM ELECTRONIC DESIGN & INSTALLATION ASSOCIATION ARTICLE I. Membership

PUBLIC UTILITY DISTRICT NO. 1 OF CHELAN COUNTY GOVERNANCE POLICIES

BYLAWS OF NEVADA ASSOCIATION OF LAND SURVEYORS

Town of Scarborough, Maine Charter

UNIVERSITY OF SOUTH CAROLINA BYLAWS BOARD OF TRUSTEES

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES

BY-LAWS OF MORTGAGE BANKERS ASSOCIATION OF THE BLUEGRASS, INC.

The National Assembly Republic of Seychelles. Rules of Procedure for Committees

CONSTITUTION and BYLAWS of the FACULTY SENATE of the TEXAS WOMAN'S UNIVERSITY PREAMBLE

FOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL

BYLAWS GEORGIA UTILITY CONTRACTORS ASSOCIATION, INC.

CLAY COUNTY HOME RULE CHARTER Interim Edition

College of American Pathologists Constitution and Bylaws

RULES OF THE EASTHAMPTON CITY COUNCIL

Article I OFFICES. The principal office of the District shall be located at Rd 32, in Sidney, Cheyenne County Nebraska.

CHAPTER 2 - ORDINANCES ELECTED OFFICERS

AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF GEORGIA FOUNDATION. Incorporated under the Laws of the State of Georgia

MTS SICKLE CELL FOUNDATION, INC. BYLAWS

Orrington Rod and Gun Club. Bylaws

Bylaws of the Salishan Hills Owners Association

STANDING RULES OF THE COUNCIL OF THE TOWN OF ORANGE PARK EFFECTIVE: October 18, 2016

BRIDGEWATER STATE UNIVERSITY BOARD OF TRUSTEES BYLAWS

BYLAWS OF OPENACC-STANDARD.ORG

ELKHART COUNTY PLAN COMMISSION Rules of Procedure

Rotary International District 6440 Bylaws and Manual of Procedure BYLAWS BYLAWS OF ROTARY INTERNATIONAL DISTRICT 6440, INC... 3

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

BY-LAWS OF OAKWOOD HOMEOWNER'S ASSOCIATION

Member Amended. By-Laws

BYLAWS OF THE TEXAS ASSOCIATION OF ASSESSING OFFICERS, INC.

BYLAWS NACAS EDUCATION FOUNDATION

METROPOLITAN UTILITIES DISTRICT OF OMAHA BOARD OF DIRECTORS. Bylaws and Committee Guidelines

BYLAWS OF RIO BRAVO SUBDIVISION PROPERTY OWNERS ASSOCIATION, INC. DEFINITIONS

MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA. December This publication contains legislation enacted through 2016

Bylaws. Composition of Districts and ISTA-Retired. Amendments to Bylaws and Standing Rules

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

BY-LAWS. (Code of Regulations) GREEN PASTURES OWNERS' ASSOCIATION ARTICLE I. Name and Location

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS

proposed update of CCSS bylaws (draft as of ) additions shown by underline, deletions by strikethrough

MANITOBA LIBERAL PARTY CONSTITUTION (REVISED AGM, APRIL 2015)

Bylaws of the California Association of Marriage and Family Therapists A California Nonprofit Mutual Benefit Corporation

Policy Subject: Number Page. ADVISORY BOARDS, COMMISSIONS AND COMMITTEES A-21 1 of 1

Restated BY-LAWS of The Association for Commuter Transportation, Inc. A Non-Profit Corporation (As Amended September 14, 2018) ARTICLE I OFFICES

AMENDED AND RESTATED BYLAWS OF PIKES PEAK WRITERS September 2015 ARTICLE I NAME, SEAL AND OFFICES

AMENDED AND RESTATED BYLAWS OF ALLIANT ENERGY CORPORATION Effective as of December 13, 2018 ARTICLE I OFFICES

Follow this and additional works at:

Democratic Party of White County Bylaws

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

BYLAWS. Of the. Revised May Mission

BYLAWS OF NEW MEXICO CHAPTER OF THE AMERICAN ACADEMY OF FAMILY PHYSICIANS, INC. Article I MEMBERS

2015 Bylaws BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS

Staff Report to the North Ogden City Planning Commission

Approved Amendments by Corporate Membership September 18, 2010 AMENDED & RESTATED BY LAWS OF AMERICAN BAPTIST HOMES OF THE WEST

BOARD AND COMMITTEE HANDBOOK TOWN OF SOUTH HADLEY, MASSACHUSETTS

Financial Oversight and Management Board for Puerto Rico. Bylaws

AMENDED BYLAWS OF NATIONAL NATIVE AMERICAN BAR ASSOCIATION. Adopted by the Board of Directors and Membership as of April 8, 2015

BYLAWS THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL

CITY COUNCIL RULES OF PROCEDURE CITY OF DALLAS, TEXAS

AMENDED AND RESTATED BYLAWS SCIENCE APPLICATIONS INTERNATIONAL CORPORATION. (a Delaware corporation)

Transcription:

THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE Disclaimer THIS ADMINISTRATIVE CODE REFLECTS THE ACTIONS OF METROPOLITAN S BOARD OF DIRECTORS THROUGH ITS MEETING ON January 14, 2014, AND MAY NOT REFLECT THE MOST CURRENT ACTIONS OF METROPOLITAN S BOARD. IN CASE OF ANY DISCREPANCY BETWEEN THIS ONLINE VERSION AND METROPOLITAN S, OFFICIAL RECORDS, THE OFFICIAL RECORDS WILL PREVAIL.

The Metropolitan Water District Administrative Code was adopted by M.I. 31609 on January 11, 1977. Unless otherwise noted in the legislative history cited in the body of the Code, a section was adopted as part of the Code at that time and is based on the resolution, minute order or other matter cited in the Code. Where M.I. 31609 is cited in the Code, the section or group of sections in question was added at the time the Code was adopted. Where no citation proceeding the time of adoption of the Code is shown, the section was added after the original adoption of the Code. [Note: The derivation of each section or group of sections from prior ordinances, resolutions, actions recorded in minute orders and other matters is shown in brackets at the end of such section or group of sections. The following abbreviations are used: Ord. - Ordinance, Res. - Resolution and M.I. - Minute Item.] Containing changes as of January 14, 2014, Board of Directors Meeting

THE ADMINISTRATIVE CODE OF THE METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA TABLE OF CONTENTS Division Section I GENERAL 1000 Chapter 1. Definitions 1100 2. Seal, Logotype and Principal Place of Business 1200 3. Board Governance Principles 1300 II PROCEDURES PERTAINING TO BOARD, COMMITTEES AND DIRECTORS 2000 Chapter 1. Board of Directors 2100 Article 1. Meetings 2100 2. Consent Calendar 2120 3. Miscellaneous Board Rules 2140 2. Board Officers 2200 3. Rules Governing Committees 2300 4. Standing Committees 2400 Article 1. General 2400 2. Executive Committee 2410 3. Engineering and Operations Committee 2430 4. Finance and Insurance Committee 2440 5. Legal and Claims Committee 2450 6. Water Planning and Stewardship Committee 2460 7. Communications and Legislation Committee 2470 8. Organization, Personnel and Technology Committee 2480 5. Other Committees: Miscellaneous Committee Matters 2500 Article 1. Special Committees 2500 2. Board and Committee Nomination Procedures 2520 6. Directors 2600 Article 1. General 2600 2. Inspection Trips 2610 3. Responsibilities of New Directors 2616 4. Miscellaneous 2620

7. Periodic Staff Reports to Board and Committees 2700 Article 1. Annual Reports 2700 2. Quarterly Reports 2720 3. Monthly Reports 2740 4. Miscellaneous Reports 2750 8. Legislation 2800 III ANNEXATIONS 3000 Chapter 1. Annexation Procedure 3100 2. Policies Related to Annexations 3200 3. Financial Policies Related to Annexations 3300 IV WATER SERVICE POLICIES 4000 Chapter 1. Definitions 4100 2. Regional Water Management 4200 3. Water Sales Revenues 4300 4. Classification and Rates 4400 5. Water Service Regulations General 4500 6. [Repealed] 7. Service Connections 4700 8. System Interconnections - Hydraulic Transients 4800 9. Interim Agricultural Water Program Service Regulations 4900 V FINANCIAL MATTERS 5000 Chapter 1. Administrative Matters 5100 2. Financial Policies 5200 3. Short-Term Revenue Certificates 5300 VI PERSONNEL MATTERS 6000 Chapter 1. Employee Relations 6100 2. Personnel Regulations 6200 3. General Employee Matters 6300 Article 1. Equal Employment Opportunity and Affirmative Action 6300 2. Expense Account Regulations 6320

3. Employee Tours 6340 4. Miscellaneous 6350 4. Officers 6400 Article 1. Officers 6400 2. General Manager 6410 3. General Counsel 6430 4. General Auditor 6450 5. Ethics Officer 6470 5. Management and Confidential Employees General 6500 Article 1. Salaries 6500 2. Benefits 6520 3. Grievances 6540 4. Miscellaneous/General 6560 6. [Repealed 6600] 7. Employee Deferred Compensation and Savings Plans Article 1. [Repealed 6700] 2. [Repealed 6701] 3. [Repealed 6730] 4. [Repealed 6731] 5. [Repealed 6760] 6. Articles of The Metropolitan Water District of Southern California Consolidated Savings Plan 6780 7 Articles of The Metropolitan Water District of Southern California 1997 Deferred Compensation Plan 6800 VII CONFLICTS OF INTEREST AND ETHICS REQUIREMENTS 7000 Chapter 1. Ethics Requirements for Directors, Officers, and Employees 7100 Article 1. General Provisions 7100 2. Conflicts of Interest 7120 3. Gifts and Honoraria 7130 4. Enforcement 7140 2. Disclosures of Economic Interest 7200 Article 1. Conflict of Interest Code 7200 2. Designated Positions and Categories of Disclosed Index 7210

VIII CONTRACTS/DISTRICT PROPERTY 8000 Chapter 1. Contracts 8100 Article 1. General Provisions 8100 2. Authority to Contract 8120 3. Award of Contracts 8140 4. Contract Terms and Conditions 8160 5. Contractor Debarment 8170 2. District Property 8200 Article 1. General Provisions 8200 2. Acquisition of Real Property 8220 3. Management of Real Property 8230 4. Disposal of Real Property (old) 8240 5. Disposal of Surplus Personal Property 8270 3. Business Outreach 8300 IX RISK MANAGEMENT AND CLAIMS 9000 Chapter 1. Risk Management 9100 [2. Repealed 9200] 3. Claims by Local Public Entities 9300 X RECORDS 10000 Chapter 1. Retention and Disposition of Records 10100 2. Inspection of Records 10200 XI MISCELLANEOUS 11000 Chapter 1. Environmental Matters 11100 2. Other Matters 11200 3. Purpose, and Effect of Adoption of Administrative Code 11300

Division I GENERAL Chapter Sec. 1. Definitions 1100 2. Seal, Logotype and Principal Place of Business 1200 3. Board Governance Principles 1300 Chapter 1 DEFINITIONS Sec. 1100. Definitions Governing Construction 1101. Board 1102. Code 1103. Department Head 1104. District or Metropolitan 1105. General Manager 1106. Holiday 1107. Member Public Agency 1108. Officers, Departments, Committees, and Employees 1109. State 1100. Definitions Governing Construction. Whenever used in this Administrative Code, the terms defined in this chapter shall have the meaning indicated herein. Section 100.1 - M.I. 31609 January 11, 1977; amended by M.I. 32690 April 10, 1979; amended by M.I. 34814 August 17, 1983. Section 100.1 repealed and Section 1100 adopted by M.I. 36464 January 13, 1987, effective April 1, 1987. 1101. Board. The Board of Directors of the District. Section 100.1.1 - M.I. 31609 January 11, 1977; amended by M.I. 32690 - April 10, 1979; renumbered by staff. Section 100.2 repealed and Section 1101 adopted by M.I. 36464 January 13, 1987, effective April 1, 1987.

1102. Code. The term "code" shall mean the Metropolitan Water District Administrative Code, unless otherwise specifically defined. Section 100.1.2 - M.I. 31609 - January 11, 1977; amended by M.I. 32690 - April 10, 1979; renumbered by staff. Section 100.3 repealed and Section 1102 adopted by M.I. 36464 - January 13, 1987, effective April 1, 1987; amended by M.I. 38304 - June 12, 1990. 1103. Department Head. The term "Department Head" as used in this Code shall mean and include the General Manager, General Counsel, General Auditor, and Ethics Officer. Section 100.1.3 - M.I. 31609 - January 11, 1977; amended by M.I. 32690 - April 10, 1979; renumbered Section 100.4 by staff. Section 100.4 repealed and Section 1103 adopted by M.I. 36464 - January 13, 1987, effective April 1, 1987; amended by M.I.43968 - April 11, 2000; amended by M. I. 46838 October 10, 2006. 1104. District or Metropolitan. The Metropolitan Water District of Southern California. Section 100.1.4 - M.I. 31609 - January 11, 1977; amended by M.I. 32690 - April 10, 1979; renumbered Section 100.5 by staff. Section 100.5 repealed and Section 1104 adopted by M.I. 36464 - January 13, 1987, effective April 1, 1987; added or Metropolitan to section title by M.I. 49187 - September 11, 2012. 1105. General Manager. The General Manager of the District. Section 100.6 - M.I. 33642 - March 10, 1981. Section 100.6 repealed and Section 1105 adopted by M.I. 36464 - January 13, 1987, effective April 1, 1987. 1106. Holiday. Whenever the word "Holiday" is used in this Code, it shall include January 1, the third Monday in January (observance of Martin Luther King's birthday), the third Monday in February, (Presidents Day), March 31 (observance of Cesar Chavez s Birthday), the Friday before Easter, the last Monday in May (Memorial Day), July 4, the first Monday in September (Labor Day), November 11 (Veterans Day), Thanksgiving Day, the day following Thanksgiving Day, December 24, December 25, December 31, and any day or portion of a day declared by the Board as a Holiday. If any Holiday other than December 24 and 31 falls on Sunday, the following Monday is a Holiday. If any Holiday falls on Saturday, the preceding Friday is a Holiday. Section 100.1.5 - M.I. 31609 - January 11, 1977; amended by M.I. 32690 - April 10, 1979; amended by M.I. 33384 - August 19, 1980; renumbered 100.1.6 by M.I. 33642 - March 10, 1981; renumbered 100.7 by staff. Section 100.7 repealed and Section 1106 adopted by M.I. 36464 - January 13, 1987, effective April 1, 1987; amended by M.I. 37218 - July 12, 1988; amended by M. I. 45943 October 12, 2004; amended by M. I. 46036 December 14, 2004.

1107. Member Public Agency. Any city, municipal water district, or county water authority, the corporate area of which, in whole or in part, is included in the District as a separate unit. Section 100.1.6 - M.I. 31609 January 11, 1977; amended by M.I 32690 - April 10, 1979; renumbered 100.1.7 by M.I. 33642 March 10, 1981; renumbered 100.8 by staff. Section 100.8 repealed and Section 1107 adopted by M.I. 36464 - January 13, 1987, effective April 1, 1987. 1108. Officers, Departments, Committees, and Employees. Officers, departments, committees, and employees referred to in this Code shall mean officers, departments, committees, and employees of the District, unless the context clearly indicates otherwise. Section 100.1.7 - M.I. 31609 - January 11, 1977; amended by M.I. 32690 - April 10, 1979; renumbered 100.1.8 by M.I. 33642 - March 10, 1981; renumbered 100.9 by staff. Section 100.9 repealed and Section 1108 adopted by M.I. 36464 - January 13, 1987, effective April 1, 1987. 1109. State. The State of California. Section 100.1.8 - M.I. 31609 - January 11, 1977; amended by M.I. 32690 - April 10, 1979; renumbered 100.1.9 by M.I. 33642 - March 10, 1981; renumbered 100.10 by staff. Section 100.10 repealed and Section 1109 adopted by M.I. 36464 - January 13, 1987, effective April 1, 1987.

Chapter 2 SEAL, LOGOTYPE, AND PRINCIPAL PLACE OF BUSINESS Sec. 1200. Seal 1201. Logotype 1202. Principal Place of Business 1200. Seal. The following seal is adopted as the corporate seal of the District: Ords. 12, 13, 33, 113 and 131, effective 1-1-75; repealed by Ord. 146; Section 110.1 added, as amended, by M.I. 32690 - April 10, 1979; amended by M.I. 33829 - July 14, 1981. Section 110.1 repealed and Section 1200 adopted by M.I. 36464 - January 13, 1987, effective April 1, 1987. 1201. Logotype. The General Manager is authorized to adopt and determine the manner of use of a District logotype. Section 110.2 - M.I. 36282 - September 9, 1986. Section 110.2 repealed and Section 1201 adopted by M.I. 36464 January 13, 1987, effective April 1, 1987. 1202. Principal Place of Business. The principal place of business and office of the District shall be in the building at 700 North Alameda Street, in the City of Los Angeles, State of California, which building shall be known and designated as "Headquarters Building, The Metropolitan Water District of Southern California." Ords. 3, 17, 96 and 113; repealed by Ord. 146; Section 110.2 added, as amended, by M.I. 32690 - April 10, 1979; renumbered Section 110.3 by M.I. 36282 - September 9, 1986. Section 110.3 repealed and Section 1202 adopted by M.I. 36464 - January 13, 1987, effective April 1, 1987; amended by M.I. 40976 - August 19, 1994; amended by M.I. 43275 - November 10, 1998.

Sec. 1300. Board Governance Principles 1301. Board Product 1300. Board Governance Principles. Chapter 3 Board Governance Principles The Board will govern with an emphasis on outward vision, encouragement of diversity in viewpoints, strategic leadership more than administrative detail, and clear distinction of Board and general manager goals. M.I. 43995 May 17, 2000. 1301. Board Product. Specific products of the Board are those that ensure appropriate organizational performance in serving the mission of Metropolitan. (a) The Board will be the initiator of policy, not merely a reactor to staff initiatives. The Board may use the expertise of individual members to enhance the ability of the Board as a body, rather than to substitute the individual judgments for the Board s values. (b) The Board will direct, control and inspire the organization through the careful establishment of broad written policies and the continuous development of ends policies. The Board s major policy focus will be on intended long-term impacts of the organization, not on the administrative or programmatic means of attaining those effects. (c) The Board will produce written governing policies addressing: (1) Protection of the existing water and power supplies; (2) Development of new water supplies; (3) Protection and enhancement of water quality; (4) Commitment to water management programs, including increased emphasis on conservation, recycling and groundwater storage and other storage programs; (5) Establishment of fair and equitable water and tax rates; (6) Financial policies including adoption of long-range financial policies, reserve policy and the annual operating budget; (7) Development and/or maintenance of infrastructure;

(8) Development of compensation, benefits and other terms and conditions of employment; (9) Guidelines relative to Board governance; (10) Development of guidelines relative to communicating with the public, legislature, and stakeholders. (d) The Board will assure the performance of the General Manager and General Counsel and General Auditor as measured against organizational expectations and executive limitations. M.I. 43995 May 17, 2000.

Division II PROCEDURES PERTAINING TO BOARD, COMMITTEES AND DIRECTORS Chapter Sec. 1 Board of Directors 2100 2 Board Officers 2200 3 Rules Governing Committees 2300 4 Standing Committees 2400 5 Other Committees: Miscellaneous Committee Matters 2500 6 Directors 2600 7 Periodic Staff Reports to Board and Committees 2700 8 Legislation 2800 Chapter 1 BOARD OF DIRECTORS Article Sec. 1 Meetings 2100 2 Consent Calendar 2120 3 Miscellaneous Board Rules 2140 Sec. 2100. Regular Meetings 2101. Special Meetings 2102. Emergency Meetings 2103. Place of Meetings [2104 - repealed] 2105. Closed Meeting Procedure 2106. Adjourned Meetings 2107. Legal Department Representation 2108. Minutes 2109. Board Agenda Article 1 MEETINGS

2100. Regular Meetings. Regular meetings of the Board shall be held on the second Tuesday of each month; provided that if said Tuesday falls upon a holiday designated in Section 1106 hereof, such regular meeting shall be held on the next business day unless another date is set by the Board, and the staff shall arrange its affairs accordingly. Organization and Procedures of the Board - July 19, 1976; amended by M.I. 32690 - April 10, 1979 and M.I. 33414 - September 8, 1980; see also Ords. 85 and 113; repealed by Ord. 146; Sections 201.2 and 201.2.1 renumbered Section 201.3.1 January 8, 1985; amended by M.I. 35590 - April 9, 1985. Section 201.3.1 repealed and Section 2100 adopted by M.I. 36464 - January 13, 1987, effective April 1, 1987; amended by M.I. 36563 - April 14, 1987; amended by M.I. 37492 - January 10, 1989; amended by M.I. 39500 - March 10, 1992; amended by M.I. 43587 - June 8, 1999; amended by M.I. 43853 - January 11, 2000; amended by M. I. 45943 October 12, 2004; amended by M.I. 49596 - November 19, 2013. 2101. Special Meetings. In accordance with Government Code Section 54956 special meetings of the Board may be called by the Chair of the Board, or by a majority of the directors. The Board Executive Secretary shall be responsible for arranging deliveries of special meeting notices and for receiving written waivers of notice. Directors shall be notified of special meetings. The call and notice shall be posted at least 24 hours prior to the special meeting in the public reception area of the District's Headquarters Building. Ord. 113; repealed by Ord. 146; added, as amended, by M.I. 32690 - April 10, 1979; Section 201.2.2 renumbered Section 201.3.2 January 8, 1985; amended by M.I. 36412 - December 9, 1986. Section 201.3.2 repealed and Section 2101 adopted by M.I. 36464 - January 13, 1987, effective April 1, 1987; amended by M.I. 37492 - January 10, 1989; amended by M.I.43587 - June 8, 1999. 2102. Emergency Meetings. The Board Executive Secretary shall be responsible for providing the notice of emergency meetings and the public postings required by Government Code Section 54956.5. Section 201.2.3 - M.I. 34112 - February 9, 1982; renumbered Section 201.3.3 January 8, 1985; amended by M.I. 36412 - December 9, 1986. Section 201.3.3 repealed and Section 2102 adopted by M.I. 36464 - January 13, 1987, effective April 1, 1987; amended by M.I. 37492 - January 10, 1989. 2103. Place of Meetings. All regular meetings of the Board shall be held in the room known and designated as the "Board Room" located in the District's Headquarters Building; provided, that if, by reason of fire, flood, earthquake, or other emergency, it shall be unsafe to meet in said Board Room, the meetings may be held for the duration of such emergency at such place as is designated by the Chair, either within or without the boundaries of the District, in which event notice of such place

of meeting shall be given by the Board Executive Secretary in the same manner required under Government Code Section 54956 for special meetings. Ords. 85, 96 and 113; repealed by Ord. 146; Section 201.2.4 added, as amended, by M.I. 32690 - April 10, 1979; further amended by M.I. 33453 - October 14, 1980; renumbered by M.I. 34112 - February 9, 1982; Section 201.2.5 renumbered Section 201.3.5 January 8, 1985. Section 201.3.5 repealed and Section 2104 adopted by M.I. 36464 - January 13, 1987, effective April 1, 1987; renumbered to Section 2103 and amended by M.I. 37492 - January 10, 1989 (previous Section 2103 repealed). [ 2104 - repealed by M.I. 37722 - June 13, 1989] 2105. Closed Meeting Procedure. (a) The Chair shall be responsible for ensuring that procedural requirements, other than requirements for notice, are fulfilled when a closed meeting is held. The Board Executive Secretary shall be responsible for fulfilling any notice requirements relating to closed meetings. The General Counsel shall be responsible for the preparation of any documents required by Government Code Section 54956.9 with regard to litigation. The General Counsel, General Manager and when appropriate the Auditor shall designate staff members and others who shall remain in the closed session to assist the Board in its deliberations. The General Counsel shall also designate staff members to record the minutes of the closed meeting. (b) No person attending a closed session may disclose any matter discussed in the session where to do so would be contrary to the purpose for which the session was held. Any director who has not attended a closed session and wishes to be advised of the content of the session may inquire of any director who attended the closed session. The person contacted may advise the inquiring director of the content of the session. The advised director shall not disclose the matter for which the session was held. (c) If a director, a Department Head, or a person other than a District staff member is reported to have violated Section 2105(b), the matter shall be referred to the Executive Committee for investigation and consideration of any appropriate action warranted including, but not limited to, legal action, censure, removal from one or more committee assignments, and recommendation to the member's appointing agency that steps be taken to remove that individual from the Board. Before taking any action and as part of the consideration, the Executive Committee shall provide the person under investigation with an opportunity to meet with it or a subcommittee appointed by it, and present reasons and evidence why action should not be taken. (d) If a member of the staff is reported to have violated Section 2105(b), the matter shall be referred to the appropriate Department Head for investigation; the Department Head shall report to the Executive Committee any action taken including, but not limited to, legal action and initiation of discipline. Ords. 85 and 113; repealed by Ord. 146; Sections 201.2.5.3 through 201.2.5.5 added, as amended, by M.I. 32690 - April 10, 1979; amended by M.I. 33493 - November 18, 1980; renumbered Sections 201.2.6.6.4 through 201.2.6.5 by M.I. 34112 - February 9, 1982; renumbered Sections 201.3.9 through 201.3.9.2 and

amended by M.I. 35469 - January 8, 1985 Sections 201.3.9 through 201.3.9.2 repealed and Sections 2108(a) through 2108(b) adopted by M.I. 36464 - January 13, 1987; renumbered to Section 2105, paragraphs (a) and (b) deleted and new language adopted by M.I. 37492 - January 10, 1989 (previous Sections 2106 through 2107 repealed). Sections 201.2.5.6.1 through 201.2.5.6.3 - M.I. 33600 - February 10, 1981; renumbered Sections 201.2.6.6.1 through 201.2.6.6.3 and amended by M.I. 34112 - February 9, 1982; amended by M.I. 35061 - March 13, 1984; renumbered Sections 201.3.9.3 through 201.3.9.5 - January 8, 1985. Sections 201.3.9.3 through 201.3.9.5 repealed and Sections 2108(c) through 2108(e) adopted by M.I. 36464 - January 13, 1987, effective April 1, 1987; renumbered to Section 2105(b) through (d) by M.I. 37492 - January 10, 1989; Section 2105 paragraph (a) amended by M.I. 41684 - December 14, 1995. 2106. Adjourned Meetings. If all members are absent from any regular or adjourned regular meeting, the Board Executive Secretary may declare the meeting adjourned and shall cause a written notice of the adjournment to be given pursuant to Government Code Section 54955 which shall be posted in the public reception area of the District's Headquarters Building. Ord. 113; repealed by Ord. 146; Section 201.2.6 added, as amended, by M.I. 32690 - April 10, 1979; renumbered Section 201.2.7 and amended by M.I. 34112 - February 9, 1982; renumbered Section 201.3.10 - January 8, 1985. Section 201.3.10 repealed and Section 2109 adopted by M.I. 36464 - January 13, 1987, effective April 1, 1987; amended and renumbered 2106 by M.I. 37492 - January 10, 1989. 2107. Legal Department Representation. In order to maintain continuity of legal advice, a second representative of the Legal Department shall attend with the General Counsel all meetings of the Board to the extent possible. Section 203.1 based on M.I. 20914 - October 11, 1960. Section 203.1 repealed and Section 2110 adopted by M.I. 36464 - January 13, 1987, effective April 1, 1987; amended and renumbered Section 2107 by M.I. 37492 - January 10, 1989. 2108. Minutes. Minutes of the Board meeting shall be prepared and mailed to each director as soon as convenient after each meeting. Such minutes shall not include the text of ordinances and resolutions adopted, which shall be recorded in separate volumes by the Board Executive Secretary. Minutes of the Board and monthly reports filed therewith are to be sent to the city clerks and water departments of the member public agencies who have requests on file with the Board Executive Secretary for such material. Section 203.2 based on M.I. 147 - May 13, 1929, M.I. 435 - December 27, 1929, and M.I. 15950 - September 28, 1954. Section 203.2 repealed and Section 2111 adopted by M.I. 36464 - January 13, 1987, effective April 1, 1987; amended and renumbered Section 2108 by M.I. 37492 - January 10, 1989.

2109. Board Agenda. (a) The deadline for submission to the Board Executive Secretary of items for the Board agenda shall be in conformity with rules promulgated by the General Manager from time to time. (b) The Executive Committee shall review the Board agenda prior to the Board meeting, and may remove or defer items on the agenda. Any matter not on the Board agenda may be presented to the Board upon motion duly made and carried at the Board meeting: (1) Upon a determination by a majority vote of the Board that an emergency situation exists, as defined in Government Code Section 54956.5; or (2) Upon a determination by a two-thirds vote of the Board, or if less than two-thirds of the members are present, a unanimous vote of those members present, that the need to take action arose subsequent to the agenda being posted; or (3) If the item was posted for a prior meeting of the Board occurring not more than five calendar days prior to the date action is taken on the item, and at the prior meeting the item was continued to the meeting at which action is being taken. (c) The Board agenda shall make provision for public appearances before matters on which action is taken. (d) The Board Executive Secretary shall be responsible for any required posting of agendas which shall be in the public lobby of the District's Headquarters Building. (e) Videotapes of informational presentations prepared by District staff which are distributed in advance of a Board meeting to Board members shall be identified on the Board agenda, and copies of the videotapes shall be available to the public. Paragraph (a) [formerly Section 203.3.1] based on M.I. 21755 - November 14, 1961 as amended by Consent Calendar Procedure - July 8, 1975; amended by M.I. 34302 - July 13, 1982; paragraph (b) [formerly Section 203.3.2] based on M.I. 21756 - November 14, 1961; and paragraph (c) [formerly Section 203.3.3] based on M.I. 21832 - December 12, 1961; paragraphs (d) and (e) [formerly Section 203.3.4 and 203.3.5] added by M.I. 36412 - December 9, 1986. Section 203.3 repealed and Section 2112 adopted by M.I. 36464 - January 13, 1987, effective April 1, 1987; paragraph (e) amended by M.I. 36491 - February 10, 1987; amended and renumbered Section 2109 by M.I. 37492 - January 10, 1989; paragraphs (b)(1) through (b)(3) added, and paragraph (c) deleted, paragraphs (d) and (e) renumbered to (c) and (d) by M.I. 37722 - June 13, 1989; paragraph (e) added by M.I. 39036 - June 11, 1991; paragraph (b) amended by M.I 43587 - June 8, 1999.

Article 2 CONSENT CALENDAR Sec. 2120. Purpose and Scope 2121. Consent Calendar 2122. Committee Procedure 2123. Board Meeting Procedure 2120. Purpose and Scope. It is the purpose of the Consent Calendar procedure to expedite Board consideration of non-controversial matters so as to enable the Board to devote added time to other matters. The procedure ensures that if any item on the calendar is disputed, individual consideration will be given to it. Organization and Procedures of the Board - July 19, 1976. Section 202.1 repealed and Section 2120 adopted by M.I. 36464 - January 13, 1987, effective April 1, 1987. 2121. Consent Calendar. (a) Consent Calendar items shall be set forth in a separate section of the Board's agenda. (b) Matters for the Consent Calendar shall be recommended by the Department Heads and shall be submitted to the Board Executive Secretary not less than seven working days prior to the meeting of the Board and, except as provided below, pertinent materials sufficient to enable a member to formulate an opinion on each Consent Calendar item shall be included with the agenda mailed to directors. Such materials need not be included with the agenda as to matters which are to be considered in committee in closed session, but such materials shall be available at the meeting of the Board for distribution to directors who request them. (c) Matters may not be placed on the Consent Calendar if a roll call vote is required; if a vote other than a simple majority is required; or if the amount involved is $2,000,000 or more. Organization and Procedures of the Board - July 19, 1976; Section 202.3 amended and by M.I. 33453 - October 14, 1980. Paragraph (c) [formerly 202.3.3] previously 202.3.4 amended and renumbered by M.I. 33453 - October 14, 1980; amended by M.I. 34889 - October 11, 1983; amended by M.I. 35592 - April 9, 1985. Section 202.2 repealed and Section 2121 adopted by M.I. 36464 - January 13, 1987, effective April 1, 1987; amended by M.I. 36811 - September 22, 1987; paragraph (c) amended by M.I. 39036 - June 11, 1991.

2122. Committee Procedure. (a) Matters recommended by a Department Head for inclusion on the Consent Calendar shall be so identified on the committee agendas. (b) A Consent Calendar matter shall be removed if the standing committee to which it has been submitted does not recommend approval with a quorum of the committee present or if it recommends approval only after making changes to the recommendation of the Department Head. Organization and Procedures of the Board - July 19, 1976. Paragraph (b) [formerly Section 202.3.2] amended by M.I. 35592 - April 9, 1985. Section 202.3 repealed and Section 2122 adopted by M.I. 36464 - January 13, 1987, effective April 1, 1987; amended by M.I. 36811 - September 22, 1987. 2123. Board Meeting Procedure. (a) Copies of the Board Agenda shall be made available at the entrance to the Board Room on the day of the Board meeting. (b) As the first order of business after any ceremonial matters or opening reports, the Chair shall ask if any director or member of the public requests removal of a Consent Calendar matter. Upon such request, such matter shall be automatically removed from the Consent Calendar and shall be considered in the manner of a regular item; provided, however, that any such matter considered in committee in closed session shall be considered in closed session by the Board. (c) A motion by any member shall then be in order to approve the remaining matters on the Consent Calendar and the vote thereon shall be on all the matters collectively. (d) If the vote is favorable, then before the result of the vote is announced, the Chair shall ask whether there are any abstentions or negative votes to be cast on any item and shall cause the Secretary to record such abstention or negative vote. Each matter on the Consent Calendar shall be recorded in the minutes separately and the vote for the Consent Calendar shall be shown as the vote for each matter together with any abstentions or negative votes. Organization and Procedures of the Board - July 19, 1976. Paragraph (b) [formerly Section 202.4.2] amended by M.I. 33453 - October 14, 1980. Section 202.4 repealed and Section 2123 adopted by M.I. 36464 - January 13, 1987, effective April 1, 1987; amended by M.I. 36811 - September 22, 1987; paragraph (b) amended by M. I. 43587 - June 8, 1999.

Article 3 MISCELLANEOUS BOARD RULES Sec. 2140. Duties of the Board Executive Secretary 2141. Communications to Board 2142. Monthly Staff Reports 2143. Bid Tabulations 2144. Appearances before Board and Committees 2145. Use of Board and Committee Facilities 2146. Availability for Public Inspection of Certain Board and Committee Material 2147. Time Limits Upon Presentations [Former 2140 - repealed by M.I. 49187 - September 11, 2012] 2140. Duties of the Board Executive Secretary. The duties of the Board Executive Secretary are to: (a) Provide administrative and ministerial services for the Board and directors under the direction of the General Manager; (b) Act as the liaison between the Board and management under the direction of the General Manager; (c) Accept service of process on behalf of the District; and, (d) Report to the General Manager. M.I. 43587 - June 8, 1999; amended by M. I. 45943 October 12, 2004; Section renumbered to 2140, amended paragraphs (a), (b), and (d) by M.I. 49187 - September 11, 2012. 2141. Communications to Board. (a) A communication from a Department Head to the Board may be withdrawn by the Department Head at any time prior to its approval by a committee. After approval by a committee, a communication may be withdrawn by the Department Head only with the concurrence of the chair of any committee which has approved the recommendation contained in the communication. (b) The Board Executive Secretary shall send copies of all items for the Board and other important communications received to the General Manager and the General Counsel unless they already have such copies. M.I. 16909 - January 24, 1956; M.I. 19888 - August 20, 1959; paragraph (a) [formerly 203.4.1] added and paragraph (b) [formerly 203.4.2] renumbered by M.I. 35027 - February 14, 1984; paragraph (c) [formerly 203.4.3] was former Section 433.5.8.2, added by M.I. 35166 - June 12, 1984 and renumbered 203.4.3 - January 8, 1985; Section 203.4 repealed and Section 2140 adopted by M.I. 36464 - January 13, 1987, effective April 1, 1987; Section renumbered to 2142 and paragraph (c) repealed by M.I.43587 - June 8, 1999; Section renumbered to 2141 by M.I. 49187 - September 11, 2012.

2142. Monthly Staff Reports. The monthly departmental reports of the General Manager and General Counsel shall be mailed in advance of the Board meeting to each director by the department organizing the report but they are not to be distributed at such meeting. These reports are to be orally summarized at the Board meeting mentioning only significant changes from previous reports. Section 203.5 based on M.I. 12516 - October 14, 1949; M.I. 14449 - July 29, 1952; M.I. 14519 - August 19, 1952; M.I. 19058 - October 14, 1958; M.I. 19151 - November 18, 1958; M.I. 19178 - November 25, 1958; M.I. 30159 - February 5, 1974. Section 203.5 repealed and Section 2141 adopted by M.I. 36464 - January 13, 1987, effective April 1, 1987; Section renumbered to 2143 by M.I. 43587 - June 8, 1999; Section renumbered to 2142 by M.I. 49187 - September 11, 2012. 2143. Bid Tabulations. Each director is to be furnished with a tabulation of all bids received for each proposed award of contract presented to the Board for approval. Therefore, the reading of that portion of the General Manager's letter listing the bids shall be dispensed with. Section 203.6 based on M.I. 15251 - September 15, 1953 and M.I. 15348 - November 10, 1953. Section 203.6 repealed and Section 2142 adopted by M.I. 36464 - January 13, 1987, effective April 1, 1987; Section renumbered to 2144 and amended by M.I. 43587 - June 8, 1999; Section renumbered to 2143 by M.I. 49187 - September 11, 2012. 2144. Appearances before Board and Committees. (a) Persons desiring to appear before the Board at a regular meeting shall so signify when asked by the Chair to do so at the time the agenda item required by Section 2109(c) is called. They shall state the purpose of their appearance. If the purpose relates to an item to be considered by a committee, the Chair of the Board shall refer them to the appropriate committee, unless the Chair determines that referral is not appropriate or the person expresses a desire to address the Board directly. The person may address the Board on matters within the Board's subject matter jurisdiction subject to reasonable time limits on the issue and individual speakers as established by the Chair. (b) Upon referral of an appearance to a committee by the Board, the Committee Chair shall place the matter on the committee s agenda if the request for an appearance is made to a committee in the first instance, the Committee Chair shall place the matter on the committee s agenda unless the committee determines that the matter should be referred to the Board for placement on the Board s agenda or to a different committee. Section 203.7 - M.I. 32113 - January 10, 1978; amended and renumbered Sections 203.7.1 and 203.7.2 by M.I. 36412 - December 9, 1986. Section 203.7 repealed and Section 2143 adopted by M.I. 36464 - January 13, 1987, effective April 1, 1987; amended by M.I. 37492 - January 10, 1989; Section renumbered to 2145 by M.I. 43587 - June 8, 1999; paragraphs (a) and (b) amended by M.I. 47286 - November 20, 2007; Section renumbered to 2144 by M.I. 49187 - September 11, 2012.

2145. Use of Board and Committee Facilities. All requests for use of the Board and committee rooms shall be submitted to the General Manager, and the use of such rooms by outside agencies and groups shall be limited to appropriate purposes pursuant to the terms and conditions, including payment, established by the General Manager. Section 203.8 - M.I. 33453 - October 14, 1980; amended by M.I. 33484 - November 18, 1980. Section 203.8 repealed and Section 2144 adopted by M.I. 36464 - January 13, 1987, effective April 1, 1987; Section renumbered to 2146 by M.I. 43587 - June 8, 1999; amended by M.I. 43692 - August 17, 1999; amended by M.I. 45943 October 12, 2004; Section renumbered to 2145, and amended by M.I. 49187 - September 11, 2012. 2146. Availability for Public Inspection of Certain Board and Committee Material. The Board Executive Secretary shall make available, for inspection by the public prior to commencement of and during a Board or Board committee meeting, copies of the meeting agenda and of any written or videotaped materials that are not exempt from public disclosure under Sections 10200-10205 and that have been distributed in advance to the Board or committee members for discussion or consideration at the meeting. If non-exempt written or videotaped materials are distributed to the members during their discussion at the meeting, copies thereof shall be made available for public inspection at the same time or as soon thereafter as practicable. Upon request, the District shall provide facilities for public viewing of videotaped materials distributed to Board members. Section 203.9 - M.I. 33523 - December 9, 1980. Section 203.9 repealed and Section 2145 adopted by M.I. 36464 - January 13, 1987, effective April 1, 1987; amended by M.I. 39036 - June 11, 1991; Section renumbered to 2147 by M.I. 43587 - June 8, 1999; Section renumbered to 2146 by M.I. 49187 - September 11, 2012. 2147. Time limits upon presentations. Members of the public addressing the Board or a committee shall be limited to three minutes at each meeting. Organizations shall be limited to a total of five minutes if more than one representative wishes to speak. Each director may speak for no more than three minutes on each matter before the Board or committee. The Chair of the Board or committee, or the Board or committee by majority vote, may allow additional time. M.I. 40164 - April 13, 1993; Section renumbered to 2148 by M.I. 43587 - June 8, 1999; amended by M.I. 47286 - November 20, 2007; Section renumbered to 2147 by M.I. 49187 - September 11, 2012.

Sec. 2200. Establishment of Offices 2201. Terms of Office: Limitations 2202. Selection of Officers 2203. Vacancy in Office 2204. Delegation of Duties to Vice Chair 2205. Duties of the Chair 2206 Use of District Automobile by Chair 2207 Duties of the Secretary of the Board 2200. Establishment of Offices. Chapter 2 BOARD OFFICERS There shall be one office of Chair and one office of Secretary of the Board. There shall be four offices of Vice Chair of the Board serving at the pleasure of the Chair Organization and Procedures of the Board - July 19, 1976; amended by M.I. 33453 - October 14, 1980; Sections 201.1 and 201.1.1, renumbered January 8, 1985. Section 201.2.1 repealed and Section 2200 adopted by M.I. 36464 - January 13, 1987, effective April 1, 1987; amended by M.I. 39911 - November 10, 1992; amended by M.I. 41147 - December 13, 1994; amended by M.I. 43587 - June 8, 1999; amended by M.I. 43819 - December 14, 1999; amended by M. I. 46064 January 11, 2005. 2201. Terms of Office; Limitations. (a) The term of office of officers of the Board shall commence on January 1 of the year immediately following their election, except for the Vice Chairs who are appointed to their positions. (b) A director may serve as a Board officer for not more than two consecutive full two-year terms. (c) A director shall not be eligible to serve in a combination of offices of the Board more than four consecutive full two-year terms except that any member may serve in the office of Chair for two consecutive full two-year terms without regard to previously held office and may thereafter serve as a member of the Executive Committee in the capacity as a past Chair. Organization and Procedures of the Board - July 19, 1976; amended by M.I. 32690 - April 10, 1979; M.I. 33453 - October 14, 1980; M.I. 34399 - September 14, 1982; and M.I. 34673 - April 12, 1983; Sections 201.1.2 through 201.1.2.3, renumbered January 8, 1985. Section 201.2.2 repealed and Section 2201 adopted by M.I. 36464 - January 13, 1987, effective April 1, 1987; paragraph (c) amended by M.I. 37406 - November 8, 1988; paragraph (a) amended by M.I. 43819 - December 14, 1999; amended by M.I. 45249 - March 11, 2003; paragraph (c) amended by M. I. 46148 March 8, 2005; amended by M. I. 46983 - February 13, 2007.

2202. Selection of Officers. The Chair shall be nominated by the Executive Committee or from the floor and elected in even-numbered years at the October meeting of the Board. The Secretary shall be nominated by the Executive Committee or from the floor and elected in even-numbered years at the November meeting of the Board. The four Vice Chairs shall be selected by the Chair, with the approval of the Executive Committee and Board, and shall serve at the pleasure of the Chair. Selection of the officers shall be made without regard to the regions which are represented. Section 201.1.3, Organization and Procedures of the Board - July 19, 1976; repealed by M.I. 33453 - October 14, 1980; Section 201.1.4 - M.I. 32213 - March 14, 1978; previous Section 201.1.4 repealed by same M.I.; amended by M.I. 32996 - November 13, 1979; amended and renumbered as 201.1.3 by M.I. 33453 - October 14, 1980; amended by M.I. 34673 - April 12, 1983; renumbered Section 201.2.3 by January 8, 1985; amended by M.I. 36240 - August 19, 1986. Section 201.2.3 repealed and Section 2202 adopted by M.I. 36464 - January 13, 1987, effective April 1, 1987; amended by M.I. 39449 - February 11, 1992; amended by M.I. 39911 - November 10, 1992; amended by M.I. 41147 - December 13, 1994; amended by M. I. 43587 - June 8, 1999; amended by M. I. 43819 - December 14, 1999; amended by M.I. 44582 August 20, 2001; amended by M. I. 46064 January 11, 2005; amended by M.I. 47998 - August 18, 2009. 2203. Vacancy in Office. Whenever a vacancy occurs in an office of Chair or Secretary of the Board during a term of office, nominations shall be submitted to and an election shall be held by the Board to fill the vacancy within 90 days of the date of the vacancy if there remain 90 days or more in the term at the time the vacancy occurs. Section 201.1.4 - M.I. 34673 - April 12, 1983; renumbered Section 201.2.4 on January 8, 1985. Section 201.2.4 repealed and Section 2203 adopted by M.I. 36464 - January 13, 1987, effective April 1, 1987; amended by M.I. 43587 June 8, 1999. 2204. Delegation of Duties to Vice Chair. The Vice Chairs selected by the Chair shall act in the Chair s absence, failure or inability to act. The Chair shall assign one or more duties of the Chair to the Vice Chairs. The Vice Chairs shall have ex officio membership on standing or special committees as designated in this Code. Section 201.1.5 Organization and Procedures of the Board - July 19, 1976; amended by M.I. 32213 - March 14, 1978; amended and renumbered Section 202.1.4 by M.I. 33453 - October 14, 1980; renumbered Section 201.1.5 by M.I. 34673 - April 12, 1983; renumbered Section 201.2.5 - January 8, 1985. Section 201.2.5 repealed and Section 2204 adopted by M.I. 36464 - January 13, 1987, effective April 1, 1987; Section renamed and amended by M.I. 43587 - June 8, 1999; amended by M.I. 43819 - December 14, 1999; M.I. 43893 - February 8, 2000. 2205. Duties of the Chair. As prescribed by the Board, the Chair s duties include: (a) Presiding over meetings of the Board;

(b) Ex officio membership on standing or special committees as designated in this Code; (c) Making committee appointments as set forth in this Code; and, (d) Other Board duties not specifically delegated to another Board officer or director. Section 201.2.6 - M.I. 36265 - September 9, 1986. Section 201.2.6 repealed and Section 2205 adopted by M.I. 36464 - January 13, 1987, effective April 1, 1987; Former Section 2205 repealed and renamed by M.I. 43587 - June 8, 1999. 2206. Use of District Automobile by Chair The Chair is authorized to use the Chair s District automobile for such purposes other than District business as may be necessary. M.I. 44582 August 20, 2001. 2207. Duties of the Secretary of the Board. The duties of the Secretary of the Board are to: (a) Sign all Board Meeting Minutes; and, (b) Sign all official Board documents on behalf of the Board, unless signature of an item has been delegated to the Board Executive Secretary or another person. M.I. 43587 - June 8, 1999; Section renumbered by M.I. 44582 August 20, 2001.

Chapter 3 RULES GOVERNING COMMITTEES Sec. 2300. Definitions 2301. Special Meetings 2302. Committee Work and Reports 2303. Record of Actions 2304. Quorum 2305. Joint Meetings 2306. Adjournment of Meetings 2307. Attendance of Committees 2308. Obligations of Staff 2309. Meetings Open to Public 2310. Ad Hoc Committees 2311. Subcommittees 2312. Temporary Membership on Committees 2313. Agendas 2314. Resolution of Conflicting Committee Recommendations 2315. Standing Committee Inspection Trips 2300. Definitions. Unless otherwise qualified in this Chapter, the term "committee" includes standing committee, special committee, ad hoc committee, and subcommittee. Organization and Procedures of the Board - July 13, 1976. Section 213.1 repealed and Section 2300 adopted by M.I. 36464 - January 13, 1987, effective April 1, 1987. 2301. Special Meetings. Special meetings of any committee shall be called upon order of its chair or by a majority of the members of the committee. Notice of special meetings shall be provided as set forth in Section 2101 of this Code. Organization and Procedures of the Board - July 13, 1976. Section 213.2 repealed and Section 2301 adopted by M.I. 36464 - January 13, 1987, effective April 1, 1987; amended by M.I. 43587 - June 8, 1999. 2302. Committee Work and Reports. The performance of all duties and functions by committees is for the purpose of advising and recommending actions to the Board of Directors. Reports of standing, special and ad hoc committees shall be addressed to the Board; reports of a subcommittee shall be addressed to its parent standing committee. Organization and Procedures of the Board - July 13, 1976; Section 213.3 amended by M.I. 33453 - October 14, 1980. Section 213.3 repealed and Section 2302 adopted by M.I. 36464 - January 13, 1987, effective April 1, 1987; amended by M.I. 43692 - August 17, 1999.

2303. Record of Actions. Except as to matters which may lawfully be considered or acted upon in closed session, a record shall be kept of the actions taken by each committee and a member of the staff shall be designated for the purpose. The record shall indicate the attendance at the time each action was taken. Organization and Procedures of the Board - July 13, 1976; Section 213.4 amended by M.I. 334935 - November 18, 1980. Section 213.4 repealed and Section 2303 adopted by M.I. 36464 - January 13, 1987, effective April 1, 1987. 2304. Quorum. A quorum of a committee shall be a majority of the membership of a committee. Committees shall function in the absence of a quorum. Organization and Procedures of the Board - July 13, 1976. Section 213.5 repealed and Section 2304 adopted by M.I. 36464 - January 13, 1987, effective April 1, 1987. 2305. Joint Meetings. taken. At any joint committee meeting, each committee shall vote separately on any action to be Organization and Procedures of the Board - July 13, 1976. Section 213.6 repealed and Section 2305 adopted by M.I. 36464 - January 13, 1987, effective April 1, 1987. 2306. Adjournment of Meetings. The Board Executive Secretary may declare regular or adjourned regular meetings of committees or subcommittees adjourned when no committee or subcommittee members are present at such meetings. The Board Executive Secretary shall give notice of committee or subcommittee meeting adjournment in the manner established by statute and otherwise function as clerk of the committees and subcommittees for the purpose of any statute. Section 213.7 based on M.I. 30940 - July 8, 1975. Section 213.7 repealed and Section 2306 adopted by M.I. 36464 - January 13, 1987, effective April 1, 1987. 2307. Attendance of Committees. Insofar as possible all committees shall meet at their scheduled times. All directors have the right to attend any committee meeting. Section 213.8 based on M.I. 21175 - February 14, 1961. Section 213.8 repealed and Section 2307 adopted by M.I. 36464 - January 13, 1987, effective April 1, 1987.

2308. Obligations of Staff. All references and assignments to Board committees include, without the necessity of specific instruction, the request to the District's staff to render assistance and perform such functions and services to the committees as may be requested. Such references and requests shall be routed through the appropriate Department Head or his/her designee, or the Board Executive Officer. Section 213.9 based on M.I. 19298 - January 27, 1959; repealed by M.I. 33453 - October 14, 1980; Section 213.10 based on M.I. 19810 - July 21, 1959; renumbered Section 213.9 by M.I. 33453 - October 14, 1980. Section 213.9 repealed and Section 2309 adopted by M.I. 36464 - January 13, 1987, effective April 1, 1987; amended by M.I. 43587 - June 8, 1999. 2309. Meetings Open to Public. The provisions of Sections 2105(b) through 2105(d) shall apply to committee meetings. Paragraphs (a) and (b) [formerly Sections 213.11 through 213.11.2] - M.I. 33493 - November 18, 1980; paragraph (c) [formerly Section 213.11.3] added by M.I. 33600 - February 10, 1981 and amended by M.I. 35061 - March 13, 1984; renumbered Section 213.10 by M.I. 35469 - January 8, 1985. Section 213.10 repealed and Section 2309 adopted by M.I. 36464 - January 13, 1987, effective April 1, 1987; paragraphs (a) and (b) repealed and paragraph (c) amended and renumbered Section 2309 by M.I. 37492 - January 10, 1989. 2310. Ad Hoc Committees. Ad Hoc Committees may be created by the Board to undertake special assignments on behalf of the Board. An ad hoc committee shall exist for a specified term or until its special assignments are completed, whichever comes first, but its existence may be extended for an added term or added assignments by action of the Board. Unless otherwise specified, members of an ad hoc committee shall be appointed by the Chair of the Board and shall serve at the Chair's pleasure. Organization and Procedures of the Board - July 19, 1976; Section 212.2 amended by M.I. 33453 - October 14, 1980. Section 212.2 repealed and Section 2310 adopted by M.I. 36464 - January 13, 1987, effective April 1, 1987. 2311. Subcommittees. With the approval of the Chair of the Board, subcommittees may be created by any standing committee of the Board to undertake specific assignments on behalf of the committee. The standing committee creating a subcommittee shall establish the term of the subcommittee and may extend such term as it deems desirable. At least two-thirds of a subcommittee s membership shall be from the parent committee, and shall be appointed by the chair of the subcommittee's parent committee and shall serve at the chair's pleasure. The remaining at large members shall be appointed by the chair of the parent committee after consultation with the Chair of the Board. An at large member who is the Chair of a subcommittee becomes a member of the parent committee for the time period that member serves as Chair of the subcommittee. Organization and Procedures of the Board - July 19, 1976; Section 212.3 amended by M.I. 33453 - October 14, 1980. Section 212.3 repealed and Section 2311 adopted by M.I. 36464 - January 13, 1987, effective April 1, 1987; amended by M.I. 42193 - December 10, 1996; amended by M.I. 43587 - June 8, 1999.